Search icon

FRANCHISE SEARCH, INC.

Company Details

Name: FRANCHISE SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1984 (41 years ago)
Entity Number: 934660
ZIP code: 10960
County: Nassau
Place of Formation: New York
Address: 48 BURD ST, STE 101, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANCHISE SEARCH INC. 401(K) PLAN 2015 112701155 2016-01-19 FRANCHISE SEARCH INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8457274103
Plan sponsor’s address 48 BURD STREET, SUITE 101, NYACK, NY, 10960
FRANCHISE SEARCH INC. 401(K) PLAN 2014 112701155 2015-04-16 FRANCHISE SEARCH INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8457274103
Plan sponsor’s address 48 BURD STREET, SUITE 101, NYACK, NY, 10960
FRANCHISE SEARCH INC. 401(K) PLAN 2013 112701155 2014-03-17 FRANCHISE SEARCH INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8457274103
Plan sponsor’s address 48 BURD STREET, SUITE 101, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2014-03-17
Name of individual signing DOUGLAS T KUSHELL
FRANCHISE SEARCH INC. 401(K) PLAN 2012 112701155 2013-08-01 FRANCHISE SEARCH INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8457274103
Plan sponsor’s address 48 BURD STREET, SUITE 101, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing DOUGLAS T KUSHELL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 BURD ST, STE 101, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
DOUGLAS TODD KUSHELL Chief Executive Officer 48 BURD ST, STE 101, NYACK, NY, United States, 10960

History

Start date End date Type Value
2000-08-11 2002-08-05 Address 48 BURD STREET, SUITE 101, NYACK, NY, 10960, USA (Type of address: Service of Process)
2000-08-11 2002-08-05 Address 48 BURD STREET, SUITE 101, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2000-08-11 2002-08-05 Address 48 BURD STREET, SUITE 101, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1996-08-19 2000-08-11 Address 431 CARPENTER AVE, SEA CLIFF, NY, 11579, 2102, USA (Type of address: Principal Executive Office)
1996-08-19 2000-08-11 Address 431 CARPENTER AVE, SEA CLIFF, NY, 11579, 2102, USA (Type of address: Chief Executive Officer)
1996-08-19 2000-08-11 Address 431 CARPENTER AVE, SEA CLIFF, NY, 11579, 2102, USA (Type of address: Service of Process)
1993-11-05 1996-08-19 Address 20 LATTINGTOWN ROAD, GLEN COVE, NY, 11542, 1205, USA (Type of address: Service of Process)
1993-03-31 1993-11-05 Address ONE PENN PLAZA 45TH FLOOR, NEW YORK, NY, 10119, 0142, USA (Type of address: Service of Process)
1993-03-31 1996-08-19 Address 20 LATTINGTOWN ROAD, GLEN COVE, NY, 11542, 1205, USA (Type of address: Chief Executive Officer)
1993-03-31 1996-08-19 Address 20 LATTINGTOWN ROAD, GLEN COVE, NY, 11542, 1205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120926006133 2012-09-26 BIENNIAL STATEMENT 2012-08-01
101005002905 2010-10-05 BIENNIAL STATEMENT 2010-08-01
080812002153 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060814002510 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040907002353 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020805002428 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000811002427 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980814002125 1998-08-14 BIENNIAL STATEMENT 1998-08-01
960819002194 1996-08-19 BIENNIAL STATEMENT 1996-08-01
931105003084 1993-11-05 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790268508 2021-02-19 0202 PPS 13 Rolling Ridge Rd, New City, NY, 10956-6931
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12188
Loan Approval Amount (current) 12188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-6931
Project Congressional District NY-17
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12263.16
Forgiveness Paid Date 2021-10-08
2589187308 2020-04-29 0202 PPP 13 Rolling Ridge Road, New City, NY, 10956
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12964.98
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State